Background WavePink WaveYellow Wave

MURRAY JOHN PROPERTY LIMITED (06166373)

MURRAY JOHN PROPERTY LIMITED (06166373) is an active UK company. incorporated on 16 March 2007. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MURRAY JOHN PROPERTY LIMITED has been registered for 19 years. Current directors include HODGSON, Murray John.

Company Number
06166373
Status
active
Type
ltd
Incorporated
16 March 2007
Age
19 years
Address
41 Smithers Lane East Peckham, Tonbridge, TN12 5HS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HODGSON, Murray John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY JOHN PROPERTY LIMITED

MURRAY JOHN PROPERTY LIMITED is an active company incorporated on 16 March 2007 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MURRAY JOHN PROPERTY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06166373

LTD Company

Age

19 Years

Incorporated 16 March 2007

Size

N/A

Accounts

ARD: 29/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2025
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

41 Smithers Lane East Peckham Tonbridge, TN12 5HS,

Previous Addresses

40 High Street West Malling Kent ME19 6QR United Kingdom
From: 21 August 2017To: 8 February 2023
Unit3, the Glenmore Centre Castle Road Eurolink Sittingbourne Kent ME10 3GL
From: 16 March 2007To: 21 August 2017
Timeline

8 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Nov 18
Owner Exit
Apr 22
Director Left
Apr 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HODGSON, Murray John

Active
41 Smithers Lane, TonbridgeTN12 5HS
Secretary
Appointed 02 Aug 2007

HODGSON, Murray John

Active
41 Smithers Lane, TonbridgeTN12 5HS
Born November 1968
Director
Appointed 16 Mar 2007

BILLINGSLEY, Vicky

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 17 May 2017
Resigned 06 Apr 2022

HODGSON, Amanda Jane

Resigned
41 Smithers Lane, TonbridgeTN12 5HS
Secretary
Appointed 16 Mar 2007
Resigned 02 Aug 2007

OAKLEY, John

Resigned
Barming, MaidstoneME16 9JT
Born July 1947
Director
Appointed 18 May 2017
Resigned 01 May 2018

OAKLEY, John

Resigned
97 Heath Road, MaidstoneME16 9JT
Born July 1947
Director
Appointed 02 Aug 2007
Resigned 17 May 2017

STANTON-GLEAVES, Robin James

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1968
Director
Appointed 17 May 2017
Resigned 06 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2017
Ceased 06 Apr 2022

Mr John Oakley

Ceased
Heath Road, MaidstoneME16 9JT
Born July 1947

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 17 May 2017

Mr Murray Hodgson

Active
Smithers Lane, TonbridgeTN12 5HS
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Sail Address Company With Old Address
26 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Capital Name Of Class Of Shares
10 January 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Move Registers To Registered Office Company
17 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
353353
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Incorporation Company
16 March 2007
NEWINCIncorporation